Manchester
M16 0LN
Director Name | Mr Arian Mufid |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
Secretary Name | Margaret Leadbetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gloucester Rise Dukinfield SK16 5EZ |
Director Name | Mrs Zian Rostam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2010) |
Role | Manager |
Country of Residence | GB |
Correspondence Address | 11 Alsham Walk Manchester M8 0TP |
Registered Address | 62 Seymour Grove Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mrs Zian Rostam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,245 |
Cash | £900 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2013 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Appointment of Mr. Adnan Aaron as a director (2 pages) |
24 August 2011 | Termination of appointment of Zian Rostam as a director (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mrs Zian Rostam on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Zian Rostam on 7 December 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
13 January 2009 | Director appointed mrs zian rostam (1 page) |
13 January 2009 | Appointment terminated director arian mufid (1 page) |
13 January 2009 | Appointment terminated secretary margaret leadbetter (1 page) |
9 January 2008 | Company name changed rom nw LIMITED\certificate issued on 09/01/08 (2 pages) |
7 December 2007 | Incorporation (12 pages) |